Entity Name: | GREATER FLORIDA CHAPTERS, INC. - CLMA |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Feb 1988 (37 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | N24695 |
FEI/EIN Number | 59-2887436 |
Address: | P O BOX 215, CRYSTAL RIVER, FL 34423 |
Mail Address: | P O BOX 215, CRYSTAL RIVER, FL 34423 |
ZIP code: | 34423 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUPP, BONNIE | Agent | 1414 SOUTH KUHL AVE., ORLANDO, FL 32806 |
Name | Role | Address |
---|---|---|
KAMLESH, OZA | President | 13010 S W 111 AVE, MIAMI, FL |
Name | Role | Address |
---|---|---|
BILELLO, JOHN | Director | 1350 13TH AVE S, JACKSONVILLE, FL |
BRUNNER, JOYCE | Director | 3933 APPLEGATE CIRCLE, BRANDON, FL |
Name | Role | Address |
---|---|---|
SABOL, JOYCE | Secretary | 2201 45TH STREET, WEST PALM BEACH, FL |
Name | Role | Address |
---|---|---|
EMMONS, KITTY | Vice President | 8900 N KENDALL DR, MIAMI, FL |
Name | Role | Address |
---|---|---|
MCELVEY, HUGH | Treasurer | 6831 W DUMAINE LANE, DUNNELLON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-07-28 | P O BOX 215, CRYSTAL RIVER, FL 34423 | No data |
CHANGE OF MAILING ADDRESS | 1992-07-28 | P O BOX 215, CRYSTAL RIVER, FL 34423 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-26 |
ANNUAL REPORT | 1997-05-15 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State